GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, February 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, December 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 28th, April 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-02-22
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 5th, December 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Waterloo House 17 Waterloo Road Norwich Norfolk NR3 1EH on 2019-11-29
filed on: 29th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-11-29 director's details were changed
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Waterloo House 17 Waterloo Road Norwich Norfolk NR3 1EH United Kingdom to Waterloo House 17 Waterloo Road Norwich Norfolk NR3 1EH on 2019-11-29
filed on: 29th, November 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-22
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-23
filed on: 25th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-02-22
filed on: 22nd, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 11th, May 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to The Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 2018-03-05
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-22
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 2017-02-22
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-22
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-21
filed on: 21st, February 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-08-16
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-08-16
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, August 2016
|
incorporation |
Free Download
|